London
SW1X 7HN
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2017(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(42 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 05 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 16 July 2018(42 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Anthony Jacobs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 November 2007) |
Role | Managing Director |
Correspondence Address | Clare Cottage Southwell Road Kenton Middlesex HA3 0NJ |
Director Name | Margaret Philomena Jacobs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 14 August 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Southwell Road Kenton Middlesex HA3 0NJ |
Secretary Name | Margaret Philomena Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Southwell Road Kenton Middlesex HA3 0NJ |
Secretary Name | Michael Francis Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Marlow Bottom Marlow Buckinghamshire SL7 3PR |
Website | silversecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88647534 |
Telephone region | London |
Registered Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
41k at £1 | Philton Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Margaret Philomena Jacobs & Philton Group LTD 0.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 April 1991 | Delivered on: 13 May 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 May 1985 | Delivered on: 16 May 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 1981 | Delivered on: 2 February 1981 Persons entitled: Buckingham Graphics LTD Classification: Debenture Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 10.9.80. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital (except for l/h premises comprising the ground floor and first floor suites at avenue works colchester rd romford) see doc M14 for details. Fully Satisfied |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (1 page) |
13 August 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
9 January 2018 | Second filing of Confirmation Statement dated 11/12/2017 (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates
|
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Elect to keep the secretaries register information on the public register (1 page) |
11 December 2017 | Elect to keep the directors' register information on the public register (1 page) |
11 December 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 December 2017 | Elect to keep the secretaries register information on the public register (1 page) |
11 December 2017 | Elect to keep the directors' register information on the public register (1 page) |
11 December 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2017 | Resolutions
|
16 August 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
16 August 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
15 August 2017 | Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page) |
15 August 2017 | Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page) |
15 August 2017 | Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages) |
15 August 2017 | Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page) |
15 August 2017 | Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page) |
30 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
1 November 2016 | Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
3 March 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
3 March 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages) |
9 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
6 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
6 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 14/12/04; full list of members (7 pages) |
5 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
19 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
19 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
8 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
19 January 1996 | Return made up to 14/12/95; no change of members
|
19 January 1996 | Return made up to 14/12/95; no change of members
|
5 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |